logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, David John

    Related profiles found in government register
  • James, David John
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greybury Farm, Greybury, Greybury Lane, Marsh Green, Kent, TN8 5QP, England

      IIF 1 IIF 2
    • icon of address Greybury Farm, Greybury, Greybury Lane, Marsh Green, Kent, TN8 5QP, United Kingdom

      IIF 3
    • icon of address Rapesco House, 1 Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 4
  • James, David John
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greybury Farm, Greybury Lane Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 5
    • icon of address Rapesco House, 1 Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF, United Kingdom

      IIF 6 IIF 7
  • James, David John
    British chartere surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 8
  • James, David John
    British chartered surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, David John
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Brook Street, London, W1K 4ER

      IIF 19
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 20
  • James, David John
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, David John
    British house-builder and property developer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 32
  • James, David John
    British housebuilder and developer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 33
  • James, David John
    British housebuilder&developer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 34
  • James, David John
    British surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, David John
    British cd born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ

      IIF 55
  • James, David John
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, United Kingdom

      IIF 56
  • James, David John Scott
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, David John Scott
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 63
    • icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 64 IIF 65
  • Mr David John James
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, No. 2, Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 66
    • icon of address Greybury Farm, Greybury Lane, Marsh Green, Edenbridge, TN8 5QP, England

      IIF 67
    • icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 68
    • icon of address Rapesco House, 1 Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 69
    • icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF

      IIF 70
    • icon of address One Connections Business Park, Otford Park, Sevenoaks, Kent, TN14 5DF, England

      IIF 71
    • icon of address One Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF, England

      IIF 72
    • icon of address Rapesco House, 1 Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF, United Kingdom

      IIF 73 IIF 74
    • icon of address Rapesco House One Connections, Business Park Otford Road, Sevenoaks, Kent, TN14 5DF

      IIF 75
  • Mr David John James
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom

      IIF 76
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom

      IIF 77
  • James, David John
    British director born in February 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address David Venus & Co, Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 78
    • icon of address David Venus & Co, Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, England

      IIF 79
    • icon of address David Venus & Co Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, Uk

      IIF 80 IIF 81 IIF 82
    • icon of address David Venus & Co, Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 83
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, Uk

      IIF 84 IIF 85
  • James, David John
    British

    Registered addresses and corresponding companies
    • icon of address Greybury Farm, Greybury Lane Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 86
  • James, David John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 87 IIF 88
  • James, David John
    Welsh retired company director born in February 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address National Botanical Gardens Of Wales, Llanarthney, Carmarthen, Carmarthenshire, SA32 8HN, Wales

      IIF 89
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address National Botanical Gardens Of Wales, Llanarthney, Carmarthen, Carmarthenshire, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 89 - Director → ME
  • 2
    icon of address 69 Brook Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    8,354 GBP2023-12-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Unit 15, No. 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-03-30 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Weir House, Hurst Road, East Molesey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-31 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Weir House, Hurst Road, East Molesey
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PARKSTAND PLC. - 2005-08-18
    RAPESCO GROUP HOLDINGS PLC - 2005-06-23
    icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    TUNCO (2015) 107 LIMITED - 2020-03-06
    icon of address One Connections Business Park, Otford Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    TUNCO (2003) 108 LIMITED - 2003-10-30
    icon of address Rapesco House One Connections, Business Park Otford Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    RAPESCO INTERNATIONAL LIMITED - 1989-10-13
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 57 - Director → ME
  • 10
    icon of address Rapesco House 1 Connections Business Park, Otford Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 11
    RAPESCO GROUP PLC - 2003-06-17
    RAPESCO LIMITED - 1989-10-13
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 12
    SPENPAK PLASTICS LIMITED - 1991-08-20
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
  • 13
    icon of address One Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
  • 15
    RAPESCO GROUP PLC - 2006-11-17
    TUNCO (2003) 107 LIMITED - 2003-07-15
    icon of address Rapesco House, 1 Connections Business Park, Otford Road Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Rapesco House 1 Connections Business Park, Otford Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address One Connections Business Park, Otford Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    icon of address One Connections Business Park, Otford Park, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    SCREENDIGITAL.COM LIMITED - 2003-03-07
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ dissolved
    IIF 60 - Director → ME
  • 21
    icon of address Waldon House, Ridgway, Pyrford, Woking Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,893,046 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ now
    IIF 35 - Director → ME
Ceased 55
  • 1
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    610 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-06-22 ~ 2005-08-17
    IIF 10 - Director → ME
  • 2
    icon of address Beckworth Place, 50 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,643 GBP2024-09-30
    Officer
    icon of calendar 1993-03-29 ~ 1993-10-19
    IIF 33 - Director → ME
  • 3
    icon of address Sovereign House, 22 Shelley Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Total liabilities (Company account)
    60 GBP2024-05-31
    Officer
    icon of calendar 1996-05-17 ~ 1997-01-07
    IIF 37 - Director → ME
  • 4
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,860 GBP2024-12-31
    Officer
    icon of calendar 1996-06-18 ~ 1997-10-13
    IIF 43 - Director → ME
  • 5
    icon of address 2 Brookfield Place, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,468 GBP2024-07-31
    Officer
    icon of calendar 2003-07-23 ~ 2004-09-21
    IIF 26 - Director → ME
  • 6
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,447 GBP2024-10-31
    Officer
    icon of calendar 2001-10-24 ~ 2002-11-19
    IIF 48 - Director → ME
  • 7
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2013-08-06
    IIF 79 - Director → ME
  • 8
    icon of address Jcf Property Management Ltd, 322 Upper Richmond Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -15,749 GBP2024-06-30
    Officer
    icon of calendar 1994-01-21 ~ 1996-04-19
    IIF 54 - Director → ME
  • 9
    icon of address 5 Chartfield Place, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,370 GBP2024-10-31
    Officer
    icon of calendar 1999-10-14 ~ 2001-03-13
    IIF 49 - Director → ME
  • 10
    icon of address 7 Churchfield Place, Shepperton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,636 GBP2024-03-31
    Officer
    icon of calendar 2001-11-27 ~ 2003-05-13
    IIF 52 - Director → ME
  • 11
    COACH HOUSE MEWS WALTON ON THAMES (MANAGEMENT COMPANY) LIMITED - 2011-02-09
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    190 GBP2023-12-31
    Officer
    icon of calendar 2011-01-13 ~ 2012-11-28
    IIF 81 - Director → ME
  • 12
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,729 GBP2024-12-31
    Officer
    icon of calendar 2002-04-05 ~ 2003-09-23
    IIF 31 - Director → ME
  • 13
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2000-11-23
    IIF 44 - Director → ME
  • 14
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,546 GBP2023-12-31
    Officer
    icon of calendar 1998-02-05 ~ 1999-10-21
    IIF 46 - Director → ME
  • 15
    icon of address 27 High Street, Horley, England
    Active Corporate (4 parents)
    Equity (Company account)
    107,428 GBP2023-12-31
    Officer
    icon of calendar 2005-10-05 ~ 2007-06-26
    IIF 13 - Director → ME
  • 16
    icon of address Rose Of Sharon, George Road Coombe Hill, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    icon of calendar 1996-02-15 ~ 1997-04-14
    IIF 36 - Director → ME
  • 17
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,476 GBP2024-12-31
    Officer
    icon of calendar 2005-10-05 ~ 2007-02-27
    IIF 8 - Director → ME
  • 18
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,065 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-10-09
    IIF 41 - Director → ME
  • 19
    icon of address Central House, 124 High Street, Hampton Hill, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6,141 GBP2024-04-30
    Officer
    icon of calendar 2000-04-04 ~ 2001-05-19
    IIF 28 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,727 GBP2024-06-30
    Officer
    icon of calendar 1995-08-31 ~ 1996-10-29
    IIF 20 - Director → ME
  • 21
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2015-01-21
    IIF 85 - Director → ME
  • 22
    OCTAGON DEVELOPMENTS LIMITED - 2024-12-24
    GORSECROWN LIMITED - 1980-12-31
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2021-03-31
    IIF 23 - Director → ME
  • 23
    OCTAGON HOMES LIMITED - 2024-12-24
    icon of address Weir House, Hurst Road, East Molesey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2021-03-31
    IIF 24 - Director → ME
  • 24
    icon of address 6 Long Walk Villas, 76a Kings Road, Windsor
    Active Corporate (3 parents)
    Equity (Company account)
    25,068 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2015-08-10
    IIF 80 - Director → ME
  • 25
    icon of address 1 Blakemore Villas, Blakemore Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    126 GBP2024-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2006-05-15
    IIF 18 - Director → ME
  • 26
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,145 GBP2025-02-28
    Officer
    icon of calendar 1993-08-27 ~ 1994-03-29
    IIF 53 - Director → ME
  • 27
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    193,007 GBP2024-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2005-02-16
    IIF 16 - Director → ME
  • 28
    icon of address 25 Chertsey Road ( First Floor0, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2021-12-31
    Officer
    icon of calendar 2000-10-18 ~ 2003-02-24
    IIF 29 - Director → ME
  • 29
    icon of address 2 Manorcroft House 81 Ashley Road, Walton On Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,951 GBP2024-10-31
    Officer
    icon of calendar 2001-10-03 ~ 2002-11-26
    IIF 45 - Director → ME
  • 30
    MUNDAYS (818) LIMITED - 2008-05-29
    icon of address Ncmt Holdings Limited Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-14 ~ 2018-08-31
    IIF 55 - Director → ME
  • 31
    NUMERICALLY CONTROLLED MACHINE TOOLS LIMITED - 2000-10-13
    GRAY CORPORATION LIMITED - 1992-04-15
    NUMERICALLY CONTROLLED MACHINE TOOLS LIMITED - 1987-04-10
    icon of address Ncmt Limited Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-03 ~ 2018-08-31
    IIF 56 - Director → ME
  • 32
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,314 GBP2024-06-30
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-26
    IIF 15 - Director → ME
  • 33
    icon of address Weir House, Hurst Road, East Molesey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-30 ~ 2021-03-31
    IIF 25 - Director → ME
  • 34
    icon of address Weir House, Hurst Road, East Molesey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-07 ~ 2021-03-31
    IIF 22 - Director → ME
  • 35
    icon of address 338 Hook Road, Chessington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Officer
    icon of calendar 2000-10-09 ~ 2002-01-22
    IIF 27 - Director → ME
  • 36
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,400 GBP2024-06-30
    Officer
    icon of calendar 1995-12-08 ~ 1997-12-08
    IIF 39 - Director → ME
  • 37
    icon of address 5 Penates Littleworth Common Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,443 GBP2024-04-30
    Officer
    icon of calendar 1991-04-09 ~ 1992-08-24
    IIF 47 - Director → ME
    icon of calendar 1991-04-09 ~ 1992-08-24
    IIF 88 - Secretary → ME
  • 38
    icon of address 5 Pennymead Place, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    621 GBP2024-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-04-06
    IIF 12 - Director → ME
  • 39
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,904 GBP2024-07-31
    Officer
    icon of calendar 1998-11-25 ~ 1999-09-07
    IIF 42 - Director → ME
  • 40
    icon of address Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,040 GBP2024-12-31
    Officer
    icon of calendar 2004-06-29 ~ 2011-11-16
    IIF 14 - Director → ME
  • 41
    icon of address The Maltings Ridgway, Pyrford, Woking, England
    Active Corporate (6 parents)
    Equity (Company account)
    84,883 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-10-21
    IIF 30 - Director → ME
  • 42
    icon of address 9 Rushmere Place, Wimbledon, London
    Active Corporate (5 parents)
    Equity (Company account)
    19,273 GBP2024-12-31
    Officer
    icon of calendar 1992-04-07 ~ 1993-06-29
    IIF 40 - Director → ME
  • 43
    icon of address 5 Birchfield Grove, Epsom, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-11 ~ 1992-07-14
    IIF 32 - Director → ME
  • 44
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,109 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2010-04-26 ~ 2011-08-23
    IIF 78 - Director → ME
  • 45
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,711 GBP2024-01-31
    Officer
    icon of calendar 2012-01-26 ~ 2014-09-25
    IIF 83 - Director → ME
  • 46
    icon of address Estate Office St Ann's Park, Sandhills Lane, Virginia Water, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-07-27 ~ 2001-01-02
    IIF 51 - Director → ME
  • 47
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,948 GBP2024-03-31
    Officer
    icon of calendar 1995-01-05 ~ 1996-07-11
    IIF 50 - Director → ME
  • 48
    icon of address Suite 1, Eighth Floor Intergen House, 65-67 Western Road, Hove, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,900 GBP2023-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2002-08-28
    IIF 17 - Director → ME
  • 49
    icon of address Estate Office, Virginia Park, Christchurch Road, Virginia Water, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-21 ~ 2000-03-02
    IIF 34 - Director → ME
  • 50
    icon of address Waldon House, Ridgway, Pyrford, Woking Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,893,046 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-03
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-30
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address Warwick House 2 Oaks Court, Warwick Road, Borehamwood, Herts
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,290 GBP2016-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2010-09-02
    IIF 9 - Director → ME
  • 52
    icon of address 1 North Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2001-10-24 ~ 2004-03-17
    IIF 38 - Director → ME
  • 53
    icon of address First Floor 119 High Street, Selsey, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,942 GBP2024-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2007-05-16
    IIF 11 - Director → ME
  • 54
    icon of address Beech House The Green, Croxley Green, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2023-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2014-07-10
    IIF 84 - Director → ME
  • 55
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,634 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2014-09-25
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.